Company NameAlinear Reengineering Limited
Company StatusDissolved
Company Number01820708
CategoryPrivate Limited Company
Incorporation Date31 May 1984(39 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)
Previous NamesPotterwheel Limited and Goftons Management Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Stewart Hetherington
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(7 years, 7 months after company formation)
Appointment Duration25 years, 8 months (closed 03 October 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressField House Stillington
York
YO61 1ND
Director NameMrs Margaret Hetherington
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(7 years, 7 months after company formation)
Appointment Duration25 years, 8 months (closed 03 October 2017)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressField House Stillington
York
North Yorkshire
YO61 1ND
Secretary NameMrs Margaret Hetherington
NationalityBritish
StatusClosed
Appointed13 January 1992(7 years, 7 months after company formation)
Appointment Duration25 years, 8 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Stillington
York
North Yorkshire
YO61 1ND

Contact

Websitealinear-reengineering.co.uk

Location

Registered AddressField House
Stillington
York
YO61 1ND
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishStillington
WardHuby
Built Up AreaStillington (Hambleton)

Shareholders

77 at £1Alan Stewart Hetherington
75.49%
Ordinary
25 at £1Mrs Margaret Hetherington
24.51%
Ordinary

Financials

Year2014
Net Worth£29,312
Cash£28,400
Current Liabilities£1,489

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 102
(5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 102
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 102
(5 pages)
10 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 102
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 102
(5 pages)
11 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 102
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2010Director's details changed for Mrs Margaret Hetherington on 10 January 2010 (2 pages)
10 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Alan Stewart Hetherington on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Alan Stewart Hetherington on 10 January 2010 (2 pages)
10 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Mrs Margaret Hetherington on 10 January 2010 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Registered office changed on 12/01/2009 from parkside stillington york YO61 1JU (1 page)
12 January 2009Registered office changed on 12/01/2009 from parkside stillington york YO61 1JU (1 page)
11 January 2009Director's change of particulars / alan hetherington / 10/01/2009 (1 page)
11 January 2009Director and secretary's change of particulars / margaret hetherington / 10/01/2009 (1 page)
11 January 2009Director's change of particulars / alan hetherington / 10/01/2009 (1 page)
11 January 2009Return made up to 10/01/09; full list of members (4 pages)
11 January 2009Director and secretary's change of particulars / margaret hetherington / 10/01/2009 (1 page)
11 January 2009Return made up to 10/01/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2006Return made up to 10/01/06; full list of members (2 pages)
11 January 2006Return made up to 10/01/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 10/01/05; full list of members (7 pages)
13 January 2005Return made up to 10/01/05; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 January 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
17 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
17 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Company name changed goftons management consultants l imited\certificate issued on 26/02/03 (2 pages)
26 February 2003Company name changed goftons management consultants l imited\certificate issued on 26/02/03 (2 pages)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
15 January 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
11 January 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
11 January 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
19 January 2001Return made up to 13/01/01; full list of members (6 pages)
19 January 2001Return made up to 13/01/01; full list of members (6 pages)
19 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
19 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
20 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
20 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
17 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/99
(6 pages)
26 January 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/99
(6 pages)
26 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
11 January 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
11 January 1998Return made up to 13/01/98; full list of members (6 pages)
11 January 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
11 January 1998Return made up to 13/01/98; full list of members (6 pages)
9 January 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
9 January 1997Return made up to 13/01/97; full list of members (6 pages)
9 January 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
9 January 1997Return made up to 13/01/97; full list of members (6 pages)
19 January 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
19 January 1996Return made up to 13/01/96; full list of members (6 pages)
19 January 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
19 January 1996Return made up to 13/01/96; full list of members (6 pages)